BASIC HARDWARE LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR STEVEN JOHN KILLWORTH

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRKIN

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND BIRKIN

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR KENNETH ROBERT HARDWICK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR BART HANAWAY

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 AUDITOR'S RESIGNATION

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL STEWART MCWALTER / 01/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY BIRKIN / 01/11/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCWALTER / 01/04/2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/06/0820 June 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
HEAD OFFICE, HERON ROAD, RUMNEY, CARDIFF CF3 3JE

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 AUDITOR'S RESIGNATION

View Document

03/10/053 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REREG PLC-PRI 09/09/05

View Document

14/09/0514 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0514 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0514 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 ￯﾿ᄑ NC 100000/100100
27/02

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0426 July 2004 NC INC ALREADY ADJUSTED
27/02/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 14/04/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM:
FIRST FLOOR, DOMINIONS HOUSE, NORTH DOMINIONS ARCADE, CARDIFF, SOUTH GLAM CF1 4AR

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 B/S, AUDITORS REP & STAT

View Document

14/05/8714 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

14/05/8714 May 1987 REREGISTRATION PRI-PLC 160487

View Document

14/05/8714 May 1987 G43(3). G43(3)(E). CERT LTD/PLC

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/865 February 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company